Bantry Bay
Cape 8005
Irish
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 June 2015) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Keith John Chapman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | G.a. Wolman 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Gerald Anthony Wolman on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Gerald Anthony Wolman on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 December 2008 | Return made up to 01/08/08; full list of members (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
14 November 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 February 2006 | New director appointed (1 page) |
3 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 September 2004 | Return made up to 01/08/04; full list of members
|
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
1 October 2003 | Return made up to 01/08/03; full list of members (6 pages) |
29 July 2002 | Return made up to 01/08/02; full list of members (6 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 March 2001 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
1 August 2000 | Incorporation (11 pages) |